UKBizDB.co.uk

NEW POWER HOST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Power Host Limited. The company was founded 11 years ago and was given the registration number 08471160. The firm's registered office is in LONDON. You can find them at 10 London Mews, Paddington, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:NEW POWER HOST LIMITED
Company Number:08471160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:10 London Mews, Paddington, London, W2 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, London Mews, Paddington, London, W2 1HY

Secretary01 June 2015Active
10, London Mews, Paddington, London, W2 1HY

Director20 July 2016Active
10, London Mews, Paddington, London, W2 1HY

Director09 February 2017Active
10, London Mews, Paddington, London, W2 1HY

Director28 May 2019Active
10, London Mews, Paddington, London, W2 1HY

Director01 February 2022Active
187, Jubilee Street, London, England, E1 3AT

Director03 April 2013Active
10, London Mews, Paddington, London, W2 1HY

Director20 July 2016Active
10, London Mews, Paddington, London, W2 1HY

Director01 June 2015Active
Flat D 24, Randolph Crescent, London, United Kingdom, W9 1DR

Director03 April 2013Active

People with Significant Control

Ms Zsofia Noemi Asztalos
Notified on:01 December 2019
Status:Active
Date of birth:July 1986
Nationality:Hungarian
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Anthony Eames
Notified on:19 December 2018
Status:Active
Date of birth:March 1964
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Elliott
Notified on:01 March 2017
Status:Active
Date of birth:July 1986
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nadezhda Whittaker
Notified on:01 March 2017
Status:Active
Date of birth:December 1971
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company current shortened.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Change account reference date company previous shortened.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.